QUAY WEST RADIO LIMITED

5 Barnfield Crescent, Exeter, EX1 1QT, Devon
StatusDISSOLVED
Company No.03377052
CategoryPrivate Limited Company
Incorporated28 May 1997
Age26 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution02 Feb 2013
Years11 years, 3 months, 15 days

SUMMARY

QUAY WEST RADIO LIMITED is an dissolved private limited company with number 03377052. It was incorporated 26 years, 11 months, 20 days ago, on 28 May 1997 and it was dissolved 11 years, 3 months, 15 days ago, on 02 February 2013. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 02 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 18 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Oct 2010

Action Date: 03 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-08-03

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 May 2010

Action Date: 03 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-02-03

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from robertsacre bridford exeter devon EX6 7HH

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel reeve

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed paul roberts

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed michele sablon-roberts

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary colin basey

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stuart linnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from barnet house dudley court dudley road darlington county durham DL1 4GG

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: 2 crowther road washington tyne & wear NE38 0BW

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 02/10/06 from: 1 barnfield crescent exeter devon EX1 1QY

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 22/04/05 from: harbour studios the esplanade watchet somerset TA23 0AJ

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/07/02

Documents

View document PDF

Resolution

Date: 11 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/11/01--------- £ si 80000@1=80000 £ ic 130000/210000

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Resolution

Date: 18 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/05/00

Documents

View document PDF

Resolution

Date: 25 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/08/99-01/12/00 £ si 58000@1

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 29/04/99--------- £ si 30000@1=30000 £ ic 100000/130000

Documents

View document PDF

Resolution

Date: 09 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 09/12/98--------- £ si 14703@1=14703 £ ic 85297/100000

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/12/98--------- £ si 30000@1=30000 £ ic 55297/85297

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/12/98--------- £ si 55295@1=55295 £ ic 2/55297

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/98 to 30/09/98

Documents

View document PDF


Some Companies

ACORN BUILDINGS (SW) LTD

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:10559998
Status:ACTIVE
Category:Private Limited Company

GENTE DE MEZCAL LIMITED

LINDEN ACCOUNTANTS LTD,BRISTOL,BS2 9LB

Number:11940760
Status:ACTIVE
Category:Private Limited Company

MOORCROFT KITCHENS LTD

MARKET HOUSE,HARLESTON,IP20 9BB

Number:08088466
Status:ACTIVE
Category:Private Limited Company

RIDGECROSS LIMITED

16 PALACE STREET,,SW1E 5JQ

Number:01415463
Status:ACTIVE
Category:Private Limited Company

SIZELESS UK LIMITED

22A IVES STREET,LONDON,SW3 2ND

Number:08917088
Status:ACTIVE
Category:Private Limited Company

STARGRADE CONSTRUCTION LIMITED

2 MORRISON COURT,MILTON KEYNES,MK8 0DA

Number:02893360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source